PRESTON-INSURANCE-ASSOCIATES.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 delete address SUITE 2 LIVINGSTON BUSINESS CENTRE KIRKTON ROAD SOUTH LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7FA
2023-04-07 insert address SUITE 16 3 MEIKLE ROAD LIVINGSTON SCOTLAND EH54 7DE
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2023 FROM SUITE 16, DRYBURGH HOUSE MEIKLE ROAD LIVINGSTON EH54 7DE SCOTLAND
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2023-02-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2023 FROM SUITE 2 LIVINGSTON BUSINESS CENTRE KIRKTON ROAD SOUTH LIVINGSTON WEST LOTHIAN EH54 7FA SCOTLAND
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-02-19 update website_status MaintenancePage => OK
2022-02-19 delete source_ip 217.160.0.71
2022-02-19 insert source_ip 217.160.0.18
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-02-11 update website_status OK => MaintenancePage
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2019-09-14 delete about_pages_linkeddomain 1and1.co.uk
2019-09-14 delete contact_pages_linkeddomain 1and1.co.uk
2019-09-14 delete index_pages_linkeddomain 1and1.co.uk
2019-09-14 delete terms_pages_linkeddomain 1and1.co.uk
2019-09-14 insert about_pages_linkeddomain ionos.co.uk
2019-09-14 insert about_pages_linkeddomain mywebsite-editor.com
2019-09-14 insert contact_pages_linkeddomain facebook.com
2019-09-14 insert contact_pages_linkeddomain ionos.co.uk
2019-09-14 insert contact_pages_linkeddomain mywebsite-editor.com
2019-09-14 insert index_pages_linkeddomain facebook.com
2019-09-14 insert index_pages_linkeddomain ionos.co.uk
2019-09-14 insert index_pages_linkeddomain mywebsite-editor.com
2019-09-14 insert terms_pages_linkeddomain ionos.co.uk
2019-09-14 insert terms_pages_linkeddomain mywebsite-editor.com
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-03-06 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-20 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2017-05-04 delete source_ip 217.160.233.239
2017-05-04 insert source_ip 217.160.0.71
2017-04-27 delete address 7 SALT PRESTON PLACE PRESTONPANS EAST LOTHIAN EH32 9SQ
2017-04-27 insert address SUITE 2 LIVINGSTON BUSINESS CENTRE KIRKTON ROAD SOUTH LIVINGSTON WEST LOTHIAN SCOTLAND EH54 7FA
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-27 update registered_address
2017-03-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 7 SALT PRESTON PLACE PRESTONPANS EAST LOTHIAN EH32 9SQ
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-07 delete address of 7 Salt Preston Place, Prestonpans, East Lothian EH32 9SQ
2016-12-07 delete fax +44 (0)1875 814426
2016-12-07 delete phone +44 (0)1875 811791
2016-12-07 delete phone 01875 811791
2016-12-07 insert address Suite 2, Livingston Business Centre Kirkton Road South Livingston West Lothian EH54 7FA
2016-12-07 insert email st..@piacommercial.co.uk
2016-12-07 insert phone +44 (0)1506 534480
2016-12-07 insert phone 01506 534480
2016-07-05 delete source_ip 87.106.171.175
2016-07-05 insert source_ip 217.160.233.239
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-05-01 insert alias Preston Insurance Assoc Ltd
2016-03-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-08 update statutory_documents 07/03/16 FULL LIST
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-09 update statutory_documents 07/03/15 FULL LIST
2015-02-11 delete index_pages_linkeddomain wetteronline.de
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-01 insert terms_pages_linkeddomain 1and1-editor.com
2014-09-28 insert about_pages_linkeddomain 1and1-editor.com
2014-09-28 insert contact_pages_linkeddomain 1and1-editor.com
2014-09-28 insert index_pages_linkeddomain 1and1-editor.com
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-26 delete otherexecutives Stuart Aitchison
2014-03-26 insert managingdirector Stuart Aitchison
2014-03-26 delete index_pages_linkeddomain trustwave.com
2014-03-26 update person_description Stuart Aitchison => Stuart Aitchison
2014-03-26 update person_title Stuart Aitchison: Director => Managing Director
2014-03-11 update statutory_documents 07/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_outstanding 1 => 0
2013-10-07 update num_mort_satisfied 0 => 1
2013-09-09 update statutory_documents SECRETARY APPOINTED MR STUART WILLIAM AITCHISON
2013-09-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HANCOCK
2013-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HANCOCK
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HANCOCK
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-12 update statutory_documents 07/03/13 FULL LIST
2012-04-05 update statutory_documents 07/03/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 07/03/11 FULL LIST
2010-03-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 07/03/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES TAIT HANCOCK / 25/03/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM AITCHISON / 25/03/2010
2009-04-16 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-22 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-13 update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 113 PIERSFIELD TERRACE EDINBURGH LOTHIAN EH8 7BS
2005-05-10 update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-30 update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-15 update statutory_documents DIRECTOR RESIGNED
2003-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 113 PIERSFIELD TERRACE EDINBURGH EH8 7BS
2003-04-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-02 update statutory_documents RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-03-25 update statutory_documents RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-03-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-03-12 update statutory_documents RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2000-05-23 update statutory_documents RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1999-04-06 update statutory_documents RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1999-01-26 update statutory_documents NEW SECRETARY APPOINTED
1999-01-26 update statutory_documents SECRETARY RESIGNED
1998-08-07 update statutory_documents PARTIC OF MORT/CHARGE *****
1998-04-06 update statutory_documents RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-11-20 update statutory_documents NEW SECRETARY APPOINTED
1997-11-20 update statutory_documents SECRETARY RESIGNED
1997-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 7 SALT PRESTON PLACE HIGH STREET PRESTONPANS EAST LOTHIAN EH32 9SQ
1997-11-12 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-24 update statutory_documents RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS
1996-03-26 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 7 SALT PRESTON PLACE HIGH STREET PRESTONPANS EH32 9SQ
1996-03-14 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-13 update statutory_documents DIRECTOR RESIGNED
1996-03-13 update statutory_documents SECRETARY RESIGNED
1996-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION